PROMART TRUSTEE LIMITED

04083155
UNIT 2B CADDICK ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9HP

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 6 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 3 Buy now
30 Oct 2020 accounts Annual Accounts 3 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
10 Oct 2016 accounts Annual Accounts 4 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
05 Oct 2015 accounts Annual Accounts 4 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 3 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
27 Oct 2011 annual-return Annual Return 3 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 officers Change of particulars for secretary (Ian Paul Hulse) 1 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for director (Alan James Davies) 2 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
29 Oct 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 6 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
10 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
23 Oct 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
23 Jun 2006 accounts Annual Accounts 5 Buy now
04 Oct 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
14 Sep 2005 accounts Annual Accounts 5 Buy now
07 Oct 2004 annual-return Return made up to 04/10/04; full list of members 2 Buy now
17 Sep 2004 officers New secretary appointed 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 accounts Annual Accounts 5 Buy now
15 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
25 Jul 2003 accounts Annual Accounts 5 Buy now
25 Oct 2002 annual-return Return made up to 04/10/02; full list of members 7 Buy now
03 Aug 2002 accounts Annual Accounts 5 Buy now
11 Oct 2001 annual-return Return made up to 04/10/01; full list of members 6 Buy now
17 Nov 2000 incorporation Memorandum Articles 15 Buy now
14 Nov 2000 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 officers Director resigned 1 Buy now
14 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2000 officers New director appointed 2 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: 22 st john street manchester M3 4EB 1 Buy now
13 Nov 2000 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
04 Oct 2000 incorporation Incorporation Company 20 Buy now